POOLES (PORTSMOUTH) LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 00711691
Status Liquidation
Incorporation Date 28 December 1961
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles, 5020 - Maintenance & repair of motors, 5030 - Sale of motor vehicle parts etc.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Liquidators statement of receipts and payments to 25 September 2016; Liquidators statement of receipts and payments to 25 March 2016; Liquidators statement of receipts and payments to 25 September 2015. The most likely internet sites of POOLES (PORTSMOUTH) LIMITED are www.poolesportsmouth.co.uk, and www.pooles-portsmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pooles Portsmouth Limited is a Private Limited Company. The company registration number is 00711691. Pooles Portsmouth Limited has been working since 28 December 1961. The present status of the company is Liquidation. The registered address of Pooles Portsmouth Limited is 1020 Eskdale Road Winnersh Wokingham Berkshire Rg41 5ts. . BLAKELAW SECRETARIES LIMITED is a Secretary of the company. REES, Roger Aubrey is a Director of the company. Secretary AUSTIN, Gary Scott has been resigned. Director AUSTIN, Gary Scott has been resigned. Director DINNEEN, Mark has been resigned. Director POLDEN, Bernard Leslie has been resigned. Director SEAL, Brian Lewis Frederick has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
BLAKELAW SECRETARIES LIMITED
Appointed Date: 29 September 2006

Director
REES, Roger Aubrey

86 years old

Resigned Directors

Secretary
AUSTIN, Gary Scott
Resigned: 30 September 2006

Director
AUSTIN, Gary Scott
Resigned: 30 September 2006
Appointed Date: 01 February 1993
68 years old

Director
DINNEEN, Mark
Resigned: 31 March 2006
Appointed Date: 04 November 2002
68 years old

Director
POLDEN, Bernard Leslie
Resigned: 30 September 2006
Appointed Date: 01 January 1995
80 years old

Director
SEAL, Brian Lewis Frederick
Resigned: 29 July 2006
91 years old

POOLES (PORTSMOUTH) LIMITED Events

02 Nov 2016
Liquidators statement of receipts and payments to 25 September 2016
13 May 2016
Liquidators statement of receipts and payments to 25 March 2016
19 Oct 2015
Liquidators statement of receipts and payments to 25 September 2015
17 Apr 2015
Liquidators statement of receipts and payments to 25 March 2015
16 Oct 2014
Liquidators statement of receipts and payments to 25 September 2014
...
... and 86 more events
05 Nov 1987
Return made up to 01/10/87; no change of members

29 Oct 1986
Full accounts made up to 31 December 1985

29 Oct 1986
Return made up to 20/10/86; full list of members

14 Aug 1981
Memorandum and Articles of Association
06 Jan 1971
Allotment of shares

POOLES (PORTSMOUTH) LIMITED Charges

7 January 1991
Floating charge over stock
Delivered: 16 January 1991
Status: Satisfied on 15 February 2008
Persons entitled: Lombard North Central Public Limited Company
Description: All the company's stocks of new and used motor vehicles…
10 July 1985
Legal charge
Delivered: 20 July 1985
Status: Satisfied on 16 June 1999
Persons entitled: Lombard North Central PLC
Description: 41-55 highland road, southsea, portsmouth hampshire…
14 June 1985
Charge
Delivered: 26 June 1985
Status: Satisfied on 15 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
12 May 1980
Charge on monies
Delivered: 14 May 1980
Status: Satisfied on 25 January 1991
Persons entitled: A. V. F. Wholesale Division
Description: All these monies which may from time to time be owing to…
20 December 1979
Mortgage debenture
Delivered: 3 January 1980
Status: Satisfied
Persons entitled: Lombard North Central LTD
Description: Floating charger over. Undertaking and all property and…
17 September 1977
Debenture
Delivered: 20 September 1980
Status: Satisfied on 25 January 1991
Persons entitled: Lloyds and Scottish Trust LTD
Description: All those monies which may from time to time be owing to…
8 February 1962
General charge mortgage
Delivered: 15 February 1962
Status: Satisfied on 15 February 2008
Persons entitled: National Provincial Bank LTD
Description: Undertaking and goodwill all property and assets present…